Company NameQueens Park Motors Limited
DirectorsAmanda Jane O'Boyle and Linda Panter
Company StatusActive
Company Number00663509
CategoryPrivate Limited Company
Incorporation Date28 June 1960(62 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameJames Elliott Grainger
NationalityBritish
StatusCurrent
Appointed02 January 2003(42 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleWarehouse Opp
Correspondence Address81 Thirsk Avenue
Sale
M33 4GN
Director NameMrs Amanda Jane O'Boyle
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2016(56 years after company formation)
Appointment Duration6 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMrs Linda Panter
Date of BirthOctober 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2016(56 years after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMrs Emily May Elliott
Date of BirthMay 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 April 1992)
RoleMotor Cycle Dealer
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Director NameMr Lawrence Clive Elliott
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2002)
RoleMotor Cycle Dealer
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Secretary NameMrs Emily May Elliott
NationalityBritish
StatusResigned
Appointed27 December 1991(31 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 April 1992)
RoleCompany Director
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Secretary NameMrs Annie Elliott
NationalityBritish
StatusResigned
Appointed12 June 1992(31 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 1993)
RoleCompany Director
Correspondence Address60 Rivington
Salford
Lancashire
M6 8QH
Director NameMrs Sylvia Elliott
Date of BirthJuly 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1993(33 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 16 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP
Secretary NameMrs Sylvia Elliott
NationalityBritish
StatusResigned
Appointed27 December 1993(33 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 16 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Lullington Road
Salford
Lancashire
M6 8QP

Location

Registered AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£365,749
Cash£474,626
Current Liabilities£108,877

Accounts

Latest Accounts30 June 2022 (8 months, 4 weeks ago)
Next Accounts Due31 March 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2022 (4 months, 2 weeks ago)
Next Return Due20 November 2023 (7 months, 4 weeks from now)

Filing History

12 December 2021Total exemption full accounts made up to 30 June 2021 (3 pages)
22 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (3 pages)
25 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 January 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
11 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Secretary's details changed for James Elliott Grainger on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Secretary's details changed for James Elliott Grainger on 6 November 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
14 November 2016Appointment of Mrs Amanda Jane O'boyle as a director on 19 June 2016 (2 pages)
14 November 2016Appointment of Mrs Linda Panter as a director on 19 June 2016 (2 pages)
14 November 2016Termination of appointment of Sylvia Elliott as a director on 16 November 2014 (1 page)
14 November 2016Termination of appointment of Sylvia Elliott as a secretary on 16 November 2014 (1 page)
14 November 2016Appointment of Mrs Amanda Jane O'boyle as a director on 19 June 2016 (2 pages)
14 November 2016Appointment of Mrs Linda Panter as a director on 19 June 2016 (2 pages)
14 November 2016Termination of appointment of Sylvia Elliott as a director on 16 November 2014 (1 page)
14 November 2016Termination of appointment of Sylvia Elliott as a secretary on 16 November 2014 (1 page)
6 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-23
  • GBP 1,000
(15 pages)
23 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-23
  • GBP 1,000
(15 pages)
23 March 2015Annual return made up to 5 March 2015
Statement of capital on 2015-03-23
  • GBP 1,000
(15 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 6 January 2014 (1 page)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford M7 2BT on 6 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mrs Sylvia Elliott on 12 January 2013 (2 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mrs Sylvia Elliott on 12 January 2013 (2 pages)
12 January 2013Secretary's details changed for Mr Sylvia Elliott on 12 January 2013 (1 page)
12 January 2013Secretary's details changed for Mr Sylvia Elliott on 12 January 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mr Sylvia Elliott on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mr Sylvia Elliott on 31 December 2009 (2 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o b olsberg levi house, bury old road salford M7 4QX (1 page)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o b olsberg levi house, bury old road salford M7 4QX (1 page)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 March 2007Return made up to 27/12/06; full list of members (2 pages)
6 March 2007Return made up to 27/12/06; full list of members (2 pages)
7 August 2006Return made up to 27/12/05; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 27/12/05; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 June 2005Return made up to 27/12/04; full list of members (8 pages)
3 June 2005Return made up to 27/12/04; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2004Return made up to 27/12/03; full list of members (8 pages)
27 April 2004Return made up to 27/12/03; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 May 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
5 February 2003Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(6 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o aubrey harris & co conavon court 12 blackfriars street manchester, M3 5BQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: c/o aubrey harris & co conavon court 12 blackfriars street manchester, M3 5BQ (1 page)
3 January 2001Return made up to 27/12/00; full list of members (6 pages)
3 January 2001Return made up to 27/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
5 January 2000Return made up to 27/12/99; full list of members (6 pages)
5 January 2000Return made up to 27/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
3 August 1999Full accounts made up to 30 June 1998 (9 pages)
19 January 1999Return made up to 27/12/98; no change of members (4 pages)
19 January 1999Return made up to 27/12/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 February 1998Return made up to 27/12/97; full list of members (6 pages)
17 February 1998Return made up to 27/12/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 February 1997Return made up to 27/12/96; no change of members (4 pages)
18 February 1997Return made up to 27/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 January 1996Return made up to 27/12/95; full list of members (6 pages)
3 January 1996Return made up to 27/12/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
30 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
20 January 1995Return made up to 27/12/94; no change of members (4 pages)
20 January 1995Return made up to 27/12/94; no change of members (4 pages)
28 February 1994Accounts for a small company made up to 30 June 1993 (2 pages)
28 February 1994Accounts for a small company made up to 30 June 1993 (2 pages)
31 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 January 1994Return made up to 27/12/93; full list of members (5 pages)
31 January 1994Secretary resigned (5 pages)
31 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 January 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
31 January 1994Secretary resigned (5 pages)
25 February 1993Accounts for a small company made up to 30 June 1992 (2 pages)
25 February 1993Accounts for a small company made up to 30 June 1992 (2 pages)
8 January 1993Return made up to 27/12/92; full list of members (6 pages)
8 January 1993Return made up to 27/12/92; full list of members (6 pages)
5 July 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
5 July 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1992Accounts for a small company made up to 30 June 1991 (2 pages)
13 March 1992Accounts for a small company made up to 30 June 1991 (2 pages)
18 February 1992Return made up to 27/12/91; no change of members (4 pages)
18 February 1992Return made up to 27/12/91; no change of members (4 pages)
10 June 1991Registered office changed on 10/06/91 from: 16 john dalton street manchester 2 (1 page)
10 June 1991Accounts for a small company made up to 30 June 1990 (1 page)
10 June 1991Return made up to 27/12/90; no change of members (6 pages)
10 June 1991Registered office changed on 10/06/91 from: 16 john dalton street manchester 2 (1 page)
10 June 1991Accounts for a small company made up to 30 June 1990 (1 page)
10 June 1991Return made up to 27/12/90; no change of members (6 pages)
10 May 1990Full accounts made up to 30 June 1989 (1 page)
10 May 1990Return made up to 27/12/89; full list of members (4 pages)
10 May 1990Full accounts made up to 30 June 1989 (1 page)
10 May 1990Return made up to 27/12/89; full list of members (4 pages)
4 July 1989Full accounts made up to 30 June 1988 (1 page)
4 July 1989Full accounts made up to 30 June 1988 (1 page)
23 February 1989Return made up to 29/12/88; full list of members (5 pages)
23 February 1989Return made up to 29/12/88; full list of members (5 pages)
25 July 1988Accounts for a small company made up to 30 June 1987 (1 page)
25 July 1988Return made up to 31/12/87; full list of members (4 pages)
25 July 1988Accounts for a small company made up to 30 June 1987 (1 page)
25 July 1988Return made up to 31/12/87; full list of members (4 pages)
7 October 1987Accounts for a small company made up to 30 June 1986 (1 page)
7 October 1987Return made up to 31/12/86; full list of members (4 pages)
7 October 1987Accounts for a small company made up to 30 June 1986 (1 page)
7 October 1987Return made up to 31/12/86; full list of members (4 pages)
13 August 1986Accounts for a small company made up to 30 June 1985 (1 page)
13 August 1986Return made up to 31/12/85; full list of members (4 pages)
13 August 1986Accounts for a small company made up to 30 June 1985 (1 page)
13 August 1986Return made up to 31/12/85; full list of members (4 pages)
28 June 1960Incorporation (17 pages)
28 June 1960Incorporation (17 pages)